London
EC2V 7NQ
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Richard Andrew Armitage |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9SS |
Director Name | Mr Charles John Mayo |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9SS |
Director Name | Mr Neil Brendon O'Connor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 26 February 2013) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Zone 3/B5 Department For Communities And Local Gov Eland House, Bressenden Place London SW1E 5DU |
Director Name | Mr Timothy David Rossington |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 26 February 2013) |
Role | Senior Civil Servant |
Country of Residence | England |
Correspondence Address | Zone 4/K10 Department For Communities And Local Go Eland House, Bressenden Place London SW1E 5DU |
Secretary Name | Timothy David Rossington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 26 February 2013) |
Role | Company Director |
Correspondence Address | Zone 4/K10 Department For Communities And Local Go Eland House, Bressenden Place London SW1E 5DU |
Director Name | Mark Duncan William Alexander |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Grace Fiona Horton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Jeremy Simon Warren Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 2015) |
Role | Managing Director, Fire Service College |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard Simon Waterworth |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Peter Hamby Hepworth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard Melvyn Marchant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Erika Bannerman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Alexandra Mary Moffatt |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Chantal Free |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Samantha Rosemary Jane Booth |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Constantine Karayannis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | www.fireservicecollege.ac.uk |
---|---|
Telephone | 01608 650831 |
Telephone region | Chipping Norton |
Registered Address | 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Capita Business Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,658,121 |
Gross Profit | £8,878,139 |
Net Worth | -£15,049,994 |
Current Liabilities | £33,088,042 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
28 February 2013 | Delivered on: 1 March 2013 Persons entitled: The Secretary of State for Communities and Local Government Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fire service college london road moreton in the marsh t/no. GR291390. Outstanding |
---|
1 January 2021 | Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 (2 pages) |
---|---|
10 November 2020 | Appointment of Mr Constantine Karayannis as a director on 9 November 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
28 May 2020 | Termination of appointment of Alexandra Mary Moffatt as a director on 1 May 2020 (1 page) |
6 May 2020 | Appointment of Samantha Booth as a director on 30 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
1 November 2019 | Appointment of Mrs Chantal Free as a director on 14 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Richard Simon Waterworth as a director on 30 September 2019 (1 page) |
3 October 2019 | Appointment of Mrs Alexandra Mary Moffatt as a director on 25 September 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
9 August 2019 | Termination of appointment of Erika Bannerman as a director on 7 August 2019 (1 page) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2019 | Change of details for Capita Business Services Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 November 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 30 November 2018 (1 page) |
28 November 2018 | Full accounts made up to 31 December 2017 (32 pages) |
23 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
23 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
9 July 2018 | Appointment of Erika Bannerman as a director on 20 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Richard Simon Waterworth on 15 June 2018 (2 pages) |
18 June 2018 | Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages) |
30 May 2018 | Termination of appointment of Peter Hamby Hepworth as a director on 21 May 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 December 2015 | Termination of appointment of Richard Melvyn Marchant as a director on 23 December 2015 (1 page) |
28 December 2015 | Termination of appointment of Richard Melvyn Marchant as a director on 23 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 22 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 22 December 2015 (2 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
24 July 2015 | Termination of appointment of Jeremy Simon Warren Smith as a director on 10 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Jeremy Simon Warren Smith as a director on 10 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Peter Hamby Hepworth as a director on 15 May 2015 (2 pages) |
8 July 2015 | Appointment of Mr Peter Hamby Hepworth as a director on 15 May 2015 (2 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 February 2015 | Section 519 ca 2006 (4 pages) |
23 February 2015 | Section 519 ca 2006 (4 pages) |
22 January 2015 | Termination of appointment of Craig Hilton Rodgerson as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Craig Hilton Rodgerson as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Craig Hilton Rodgerson as a director on 1 January 2015 (1 page) |
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 December 2013 | Termination of appointment of Mark Alexander as a director (1 page) |
30 December 2013 | Appointment of Craig Hilton Rodgerson as a director (2 pages) |
30 December 2013 | Appointment of Craig Hilton Rodgerson as a director (2 pages) |
30 December 2013 | Termination of appointment of Mark Alexander as a director (1 page) |
16 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
16 October 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
17 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Appointment of Richard Simon Waterworth as a director (2 pages) |
27 June 2013 | Appointment of Richard Simon Waterworth as a director (2 pages) |
27 June 2013 | Termination of appointment of Grace Horton as a director (1 page) |
27 June 2013 | Termination of appointment of Grace Horton as a director (1 page) |
22 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
22 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
22 March 2013 | Registered office address changed from Fire Service College London Road Moreton-in-Marsh Gloucestershire GL56 0RH on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from Fire Service College London Road Moreton-in-Marsh Gloucestershire GL56 0RH on 22 March 2013 (1 page) |
15 March 2013 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
15 March 2013 | Termination of appointment of Timothy Rossington as a secretary (1 page) |
15 March 2013 | Termination of appointment of Timothy Rossington as a secretary (1 page) |
15 March 2013 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
15 March 2013 | Termination of appointment of Neil O'connor as a director (1 page) |
15 March 2013 | Termination of appointment of Neil O'connor as a director (1 page) |
15 March 2013 | Appointment of Jeremy Simon Warren Smith as a director (2 pages) |
15 March 2013 | Termination of appointment of Timothy Rossington as a director (1 page) |
15 March 2013 | Appointment of Mrs Grace Fiona Horton as a director (2 pages) |
15 March 2013 | Termination of appointment of Timothy Rossington as a director (1 page) |
15 March 2013 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
15 March 2013 | Appointment of Jeremy Simon Warren Smith as a director (2 pages) |
15 March 2013 | Appointment of Mrs Grace Fiona Horton as a director (2 pages) |
15 March 2013 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
14 March 2013 | Appointment of Mark Duncan William Alexander as a director (2 pages) |
14 March 2013 | Appointment of Mark Duncan William Alexander as a director (2 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2012 | Registered office address changed from Simmons & Simmons Llp Citypoint 1 Ropemaker Street London EC2Y 9SS United Kingdom on 31 July 2012 (2 pages) |
31 July 2012 | Appointment of Timothy David Rossington as a secretary (3 pages) |
31 July 2012 | Appointment of Timothy David Rossington as a director (3 pages) |
31 July 2012 | Termination of appointment of Charles Mayo as a director (2 pages) |
31 July 2012 | Termination of appointment of Charles Mayo as a director (2 pages) |
31 July 2012 | Appointment of Neil Brendon O'connor as a director (3 pages) |
31 July 2012 | Appointment of Neil Brendon O'connor as a director (3 pages) |
31 July 2012 | Appointment of Timothy David Rossington as a director (3 pages) |
31 July 2012 | Termination of appointment of Richard Armitage as a director (2 pages) |
31 July 2012 | Registered office address changed from Simmons & Simmons Llp Citypoint 1 Ropemaker Street London EC2Y 9SS United Kingdom on 31 July 2012 (2 pages) |
31 July 2012 | Appointment of Timothy David Rossington as a secretary (3 pages) |
31 July 2012 | Termination of appointment of Richard Armitage as a director (2 pages) |
12 June 2012 | Incorporation (20 pages) |
12 June 2012 | Incorporation (20 pages) |